UKBizDB.co.uk

HOPIN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hopin Ltd. The company was founded 4 years ago and was given the registration number 12035150. The firm's registered office is in LONDON. You can find them at Seedcamp Office, 5 Bonhill Street, Shoreditch, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HOPIN LTD
Company Number:12035150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Seedcamp Office, 5 Bonhill Street, Shoreditch, London, England, EC2A 4BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary11 January 2022Active
2810, N Church St, Wilmington, United States, 19802

Director01 November 2023Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary27 August 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary15 March 2021Active
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary20 August 2020Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director05 June 2019Active
Accel, 1 New Burlington Place, London, England, W1S 2HR

Director13 March 2020Active
2865, Sand Hill Rd #101, Menlo Park, United States, 94025

Director26 February 2021Active
Accel, 1, New Burlington Place, London, England, W1S 2HR

Director04 February 2020Active
C/O Ivp, 3000 Sand Hill Road, Building 2, Suite 250, Menlo Park, United States, 94025

Director25 June 2020Active
2810, N Church St, Wilmington, United States, 19802

Director05 June 2020Active
Northzone, 3rd Floor, 27 Kingly Street, London, United Kingdom, W1B 5QE

Director25 June 2020Active
Northzone, Kungsgatan 30, Stockholm, Sweden,

Director11 March 2021Active

People with Significant Control

Mr Johnny Boufarhat
Notified on:05 June 2019
Status:Active
Date of birth:June 1994
Nationality:Australian
Country of residence:United Kingdom
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-13Incorporation

Memorandum articles.

Download
2024-02-13Resolution

Resolution.

Download
2024-02-12Capital

Capital cancellation shares.

Download
2024-02-12Capital

Capital return purchase own shares.

Download
2024-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-21Capital

Capital name of class of shares.

Download
2024-01-17Capital

Second filing capital allotment shares.

Download
2024-01-08Capital

Capital allotment shares.

Download
2023-12-14Capital

Capital return purchase own shares.

Download
2023-11-30Capital

Capital cancellation shares.

Download
2023-11-13Capital

Capital cancellation shares.

Download
2023-11-13Capital

Capital return purchase own shares.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-11-10Capital

Capital name of class of shares.

Download
2023-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.